Search icon

HANNA YACHTS, LLC - Florida Company Profile

Company Details

Entity Name: HANNA YACHTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HANNA YACHTS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Apr 2002 (23 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L02000008097
FEI/EIN Number 043625739

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 222 Ocean Avenue, Lantana, FL, 33462, US
Mail Address: 222 Ocean Avenue, Lantana, FL, 33462, US
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROICH MARC-UDO Manager 222 Ocean Avenue, Lantana, FL, 33462
Seeler Young Lorene Esq Agent 9124 Griffin Road, Cooper City, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2021-01-11 222 Ocean Avenue, Lantana, FL 33462 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-11 222 Ocean Avenue, Lantana, FL 33462 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-04 9124 Griffin Road, Cooper City, FL 33326 -
REGISTERED AGENT NAME CHANGED 2017-04-04 Seeler Young, Lorene, Esq -
LC NAME CHANGE 2012-02-24 HANNA YACHTS, LLC -
REINSTATEMENT 2011-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT AND NAME CHANGE 2003-12-01 AICON YACHTS, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001042999 TERMINATED 1000000691317 BROWARD 2015-08-14 2035-12-04 $ 2,664.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State